Andrew Duncan ADAMS

Total number of appointments 12, 10 active appointments

SPORTABLE TECHNOLOGIES LTD

Correspondence address
The Cube Building, Unit C, 17-21 Wenlock Road, London, Greater London, England, N1 7GT
Role ACTIVE
director
Date of birth
August 1963
Appointed on
14 November 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode N1 7GT £997,000

FREEMARKETFX LIMITED

Correspondence address
Unit 331-333 Metal Box Factory 30 Great Guildford Street, London, United Kingdom, SE1 0HS
Role ACTIVE
director
Date of birth
August 1963
Appointed on
15 July 2024
Nationality
British
Occupation
Director

A. D. ADAMS & CO LTD

Correspondence address
Gowran House 56 Broad Street, Chipping Sodbury, Bristol, United Kingdom, BS37 6AG
Role ACTIVE
director
Date of birth
August 1963
Appointed on
13 April 2024
Nationality
British
Occupation
Director

Average house price in the postcode BS37 6AG £423,000

SINE WAVE ENTERTAINMENT LIMITED

Correspondence address
Landmark 2 Portman Street, London, England, W1H 6DU
Role ACTIVE
director
Date of birth
August 1963
Appointed on
15 October 2020
Nationality
British
Occupation
Corporate Financier

HOULIHAN LOKEY EMEA, LLP

Correspondence address
1 Curzon Street, London, England, W1J 5HD
Role ACTIVE
llp-member
Date of birth
August 1963
Appointed on
1 April 2020
Resigned on
31 March 2024

QM CAPITAL PARTNERS LIMITED

Correspondence address
James Watson House Montgomery Way, Rosehill, Carlisle, Cumbria, CA1 2UU
Role ACTIVE
director
Date of birth
August 1963
Appointed on
31 July 2017
Nationality
British
Occupation
Corporate Financier

QMM HOLDINGS LTD

Correspondence address
51 Rae St, Dumfries, DG1 1JD
Role ACTIVE
director
Date of birth
August 1963
Appointed on
31 July 2017
Nationality
British
Occupation
Corporate Financier

EAST OF SCOTLAND INVESTMENTS LIMITED

Correspondence address
51 Rae Street, Dumfries, Dumfries & Galloway, DG1 2JD
Role ACTIVE
director
Date of birth
August 1963
Appointed on
10 November 2016
Nationality
British
Occupation
Corporate Financier

QUAYLE MUNRO HOLDINGS LIMITED

Correspondence address
77 Shaftesbury Avenue, London, England, W1D 5DU
Role ACTIVE
director
Date of birth
August 1963
Appointed on
12 May 2010
Nationality
British
Occupation
Consultant

Average house price in the postcode W1D 5DU £378,000

HOULIHAN LOKEY (CORPORATE FINANCE) LIMITED

Correspondence address
1 Curzon Street, London, England, W1J 5HD
Role ACTIVE
director
Date of birth
August 1963
Appointed on
6 November 2009
Resigned on
9 January 2023
Nationality
British
Occupation
Corporate Financier

QM ADVISORY LIMITED

Correspondence address
1 More London Place, London, SE1 2AF
Role RESIGNED
director
Date of birth
August 1963
Appointed on
31 July 2017
Resigned on
28 March 2018
Nationality
British
Occupation
Corporate Financier

THE VAN TULLEKEN COMPANY LIMITED

Correspondence address
Royston Lodge, 55 Putney Hill, London, SW15 6RZ
Role
director
Date of birth
August 1963
Appointed on
28 June 2000
Nationality
British
Occupation
Consultant

Average house price in the postcode SW15 6RZ £750,000